Name: | BECKMAN COULTER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Aug 1988 (37 years ago) |
Identification Number: | 000047932 |
Place of Formation: | DELAWARE |
Principal Address: | 250 S. KRAEMER BLVD, BREA, CA, 92821, USA |
Purpose: | SALES & SERVICE OF SCIENTIFIC & MEDICAL DIAGNOSTIC SYSTEMS |
Historical names: |
BII DELAWARE INC. BECKMAN INSTRUMENTS INC. |
NAICS
334516 Analytical Laboratory Instrument ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing instruments and instrumentation systems for laboratory analysis of the chemical or physical composition or concentration of samples of solid, fluid, gaseous, or composite material. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
FRANK MCFADEN | TREASURER | 2200 PENNSYLVANIA AVE., NW SUITE 800W WASHINGTON, DC 20037 USA |
Name | Role | Address |
---|---|---|
JAMES O’REILLY | SECRETARY | 2200 PENNSYLVANIA AVE., NW SUITE 800W WASHINGTON, DC 20037 USA |
Name | Role | Address |
---|---|---|
FRANK MCFADEN | VICE PRESIDENT | 2200 PENNSYLVANIA AVE., NW SUITE 800W WASHINGTON, DC 20037 USA |
BRETT CORNELL | VICE PRESIDENT | 2200 PENNSYLVANIA AVE., NW SUITE 800W WASHINGTON, DC 20037 USA |
JAMES O’REILLY | VICE PRESIDENT | 2200 PENNSYLVANIA AVE., NW SUITE 800W WASHINGTON, DC 20037 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER BOUDA | DIRECTOR /VICE PRESIDENT | 250 S. KRAEMER BLVD BREA, CA 92821 USA |
Name | Role | Address |
---|---|---|
FRANK MCFADEN | DIRECTOR | 2200 PENNSYLVANIA AVE., NW SUITE 800W WASHINGTON, DC 20037 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-04-24 | BECKMAN INSTRUMENTS INC. | BECKMAN COULTER, INC. |
Name Change | 1991-01-04 | BII DELAWARE INC. | BECKMAN INSTRUMENTS INC. |
Number | Name | File Date |
---|---|---|
202457409490 | Statement of Change of Registered/Resident Agent | 2024-06-25 |
202444119520 | Annual Report | 2024-01-17 |
202444119430 | Annual Report | 2024-01-17 |
202444119070 | Reinstatement | 2024-01-17 |
202341450410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338002930 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202214931240 | Annual Report | 2022-04-15 |
202192891570 | Annual Report | 2021-02-25 |
202032611960 | Annual Report | 2020-01-20 |
201984901950 | Annual Report | 2019-01-22 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State